DIAMOND IMPEX LTD

Register to unlock more data on OkredoRegister

DIAMOND IMPEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10242018

Incorporation date

21/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 35 Welford Court, 1 Lacey Drive, Edgware HA8 8GACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2016)
dot icon23/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/07/2025
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon02/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon17/09/2024
Compulsory strike-off action has been discontinued
dot icon16/09/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon12/09/2024
Compulsory strike-off action has been suspended
dot icon05/09/2024
Registered office address changed from Suite 101 Hanovia House 30 Eastman Road London W3 7YG England to Flat 35 Welford Court 1 Lacey Drive Edgware HA8 8GA on 2024-09-05
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Director's details changed for Mr Shahin Cheraghi on 2023-12-22
dot icon14/12/2023
Registered office address changed from 25 North Row London W1K 6DJ England to Suite 101 Hanovia House 30 Eastman Road London W3 7YG on 2023-12-14
dot icon02/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-06-30
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-06-30
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with updates
dot icon23/07/2021
Micro company accounts made up to 2020-06-30
dot icon28/05/2021
Director's details changed for Mr Shahin Cheraghi on 2021-05-28
dot icon28/05/2021
Secretary's details changed for Mr Shahin Cheraghi on 2021-05-28
dot icon28/05/2021
Change of details for Mr Shahin Cheraghi as a person with significant control on 2021-05-28
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon22/01/2021
Resolutions
dot icon01/07/2020
Termination of appointment of Nadereh Namazi as a director on 2020-03-20
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon30/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon29/08/2019
Notification of Shahin Cheraghi as a person with significant control on 2018-11-13
dot icon02/05/2019
Registered office address changed from Flat 29, Herald Court 130 Colindale Avenue London NW9 4AX England to 25 North Row London W1K 6DJ on 2019-05-02
dot icon14/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/11/2018
Appointment of Mr Shahin Cheraghi as a director on 2018-11-13
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon05/09/2018
Registered office address changed from Flat 1 1 Oakfiled Road Finchley London N3 2HU United Kingdom to Flat 29, Herald Court 130 Colindale Avenue London NW9 4AX on 2018-09-05
dot icon10/07/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 1 1 Oakfiled Road Finchley London N3 2HU on 2018-07-10
dot icon12/06/2018
Appointment of Ms Nadereh Namazi as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Madereh Numuzi as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Madereh Numuzi as a secretary on 2018-06-01
dot icon04/06/2018
Appointment of Mr Shahin Cheraghi as a secretary on 2018-06-01
dot icon01/06/2018
Director's details changed for Ms Madereh Numuzi on 2018-06-01
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/03/2018
Termination of appointment of Shahin Cheraghi as a director on 2018-03-10
dot icon18/03/2018
Termination of appointment of Shahin Cheraghi as a secretary on 2018-03-01
dot icon18/03/2018
Appointment of Ms Madereh Numuzi as a director on 2018-03-10
dot icon18/03/2018
Appointment of Ms Madereh Numuzi as a secretary on 2018-03-01
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon21/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.60K
-
0.00
-
-
2022
15
328.73K
-
0.00
-
-
2022
15
328.73K
-
0.00
-
-

Employees

2022

Employees

15 Ascended1,400 % *

Net Assets(GBP)

328.73K £Ascended1.05K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheraghi, Shahin
Director
13/11/2018 - Present
3
Cheraghi, Shahin
Secretary
01/06/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND IMPEX LTD

DIAMOND IMPEX LTD is an(a) Active company incorporated on 21/06/2016 with the registered office located at Flat 35 Welford Court, 1 Lacey Drive, Edgware HA8 8GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND IMPEX LTD?

toggle

DIAMOND IMPEX LTD is currently Active. It was registered on 21/06/2016 .

Where is DIAMOND IMPEX LTD located?

toggle

DIAMOND IMPEX LTD is registered at Flat 35 Welford Court, 1 Lacey Drive, Edgware HA8 8GA.

What does DIAMOND IMPEX LTD do?

toggle

DIAMOND IMPEX LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DIAMOND IMPEX LTD have?

toggle

DIAMOND IMPEX LTD had 15 employees in 2022.

What is the latest filing for DIAMOND IMPEX LTD?

toggle

The latest filing was on 23/11/2025: Confirmation statement made on 2025-10-30 with no updates.